Fleet
Hampshire
GU13 9UZ
Director Name | Nicholas Hilary Dunn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 10 Romulus Court 1 Justin Close Brentford Middlesex TW8 8QR |
Secretary Name | Nicholas Hilary Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 10 Romulus Court 1 Justin Close Brentford Middlesex TW8 8QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | S G Banister & Co 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 January 2004 | Dissolved (1 page) |
---|---|
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: s g banister & co 40 great james street london WC1N 3HB (1 page) |
12 December 2000 | Appointment of a voluntary liquidator (1 page) |
12 December 2000 | Resolutions
|
24 July 2000 | Return made up to 17/03/00; no change of members (6 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 May 1999 | Return made up to 17/03/99; no change of members
|
9 December 1998 | Company name changed connect in brentford LIMITED\certificate issued on 10/12/98 (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 April 1998 | Particulars of mortgage/charge (6 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Incorporation (13 pages) |